Company NameH.F.H. Fabrications Limited
Company StatusDissolved
Company Number00796894
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Jonathan Cumming
NationalityBritish
StatusClosed
Appointed26 May 1993(29 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House, Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr Paul Jonathan Cumming
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(30 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 06 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarwick House, Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameEdward Charles Cumming
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2006(42 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House, Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMrs Pamela Lucy Cumming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(49 years, 1 month after company formation)
Appointment Duration2 years (closed 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Church Lane
Little Witley
Worcester
WR6 6LP
Director NameMr Raymond Cumming
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 April 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Clatterbach
Clent
Stourbridge
West Midlands
DY9 9PG
Director NameNigel John Hellawell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 October 1994)
RoleEngineer
Correspondence AddressVally Forge
Old Goginan
Aberystwyth
Dyfed
SY23 3PD
Wales
Secretary NameDorothy Pamela Cumming
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressSunnybank Clatterbach
Clent
Stourbridge
West Midlands
DY9 9PG

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

8.3k at £1Paul Jonathan Cumming
50.61%
Ordinary
5.3k at £1Pamela Cumming
32.22%
Ordinary
374 at £1Edward Cumming
2.28%
Ordinary
342 at £1Robert Cumming
2.09%
Ordinary
2k at £1Dorothy Pamela Cumming
12.20%
Ordinary
100 at £1Mr Raymond Cumming
0.61%
Ordinary

Financials

Year2014
Net Worth£402,440
Cash£142,600
Current Liabilities£105

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
6 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
21 May 2014Registered office address changed from Warwick House, Church Lane Little Witley Worcs WR6 6LP on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from Warwick House, Church Lane Little Witley Worcs WR6 6LP on 21 May 2014 (2 pages)
20 May 2014Declaration of solvency (3 pages)
20 May 2014Declaration of solvency (3 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2014Satisfaction of charge 1 in full (2 pages)
22 January 2014Satisfaction of charge 1 in full (2 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,400
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,400
(7 pages)
3 May 2013Appointment of Mrs Pamela Lucy Cumming as a director on 3 May 2013 (2 pages)
3 May 2013Appointment of Mrs Pamela Lucy Cumming as a director on 3 May 2013 (2 pages)
3 May 2013Appointment of Mrs Pamela Lucy Cumming as a director on 3 May 2013 (2 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
23 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
23 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
21 April 2008Appointment terminated director raymond cumming (1 page)
21 April 2008Appointment terminated director raymond cumming (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
27 June 2007£ ic 22400/16400 25/05/07 £ sr 6000@1=6000 (1 page)
27 June 2007£ ic 22400/16400 25/05/07 £ sr 6000@1=6000 (1 page)
22 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
5 December 2005Registered office changed on 05/12/05 from: lathe trays LTD station road rowley regis warley west midlands B65 0JX (1 page)
5 December 2005Registered office changed on 05/12/05 from: lathe trays LTD station road rowley regis warley west midlands B65 0JX (1 page)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
31 July 2002Full accounts made up to 30 September 2001 (10 pages)
31 July 2002Full accounts made up to 30 September 2001 (10 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 July 2001Full accounts made up to 30 September 2000 (10 pages)
25 July 2001Full accounts made up to 30 September 2000 (10 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
15 May 2000Full accounts made up to 30 September 1999 (10 pages)
15 May 2000Full accounts made up to 30 September 1999 (10 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
30 December 1998Full accounts made up to 30 September 1998 (12 pages)
30 December 1998Full accounts made up to 30 September 1998 (12 pages)
22 December 1997Full accounts made up to 30 September 1997 (13 pages)
22 December 1997Full accounts made up to 30 September 1997 (13 pages)
6 October 1997Return made up to 30/09/97; change of members (6 pages)
6 October 1997Return made up to 30/09/97; change of members (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
1 February 1997Particulars of mortgage/charge (4 pages)
1 February 1997Particulars of mortgage/charge (4 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
19 March 1964Incorporation (20 pages)
19 March 1964Incorporation (20 pages)